Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HYLAND UK HOLDINGS LIMITED
Company Information for

HYLAND UK HOLDINGS LIMITED

THE PLACE, BRIDGE AVENUE, MAIDENHEAD, BERKSHIRE, SL6 1AF,
Company Registration Number
04429285
Private Limited Company
Active

Company Overview

About Hyland Uk Holdings Ltd
HYLAND UK HOLDINGS LIMITED was founded on 2002-05-01 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Hyland Uk Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HYLAND UK HOLDINGS LIMITED
 
Legal Registered Office
THE PLACE
BRIDGE AVENUE
MAIDENHEAD
BERKSHIRE
SL6 1AF
Other companies in SL6
 
Previous Names
ALFRESCO HOLDINGS LIMITED01/10/2021
ACTIVITI HOLDINGS LIMITED17/10/2006
Filing Information
Company Number 04429285
Company ID Number 04429285
Date formed 2002-05-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 15:03:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYLAND UK HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HYLAND UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN NEWTON
Company Secretary 2005-01-01
JOHN NEWTON
Director 2002-05-21
BERNADETTE VICTORIA NIXON
Director 2018-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA ASHLEY GRATTAN
Director 2018-03-09 2018-06-12
JOHN MARK HEATH
Director 2018-03-09 2018-04-25
KEVIN EARL COMOLLI
Director 2003-04-07 2018-03-09
JOHN NICHOLAS POWELL
Director 2003-04-07 2018-03-09
WILLIAM MARK EVANS
Director 2003-04-07 2005-03-31
TIMOTHY BARKER
Company Secretary 2002-05-21 2004-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-05-01 2002-05-21
INSTANT COMPANIES LIMITED
Nominated Director 2002-05-01 2002-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN NEWTON HYLAND UK OPERATIONS LIMITED Company Secretary 2005-01-01 CURRENT 2002-05-01 Active
JOHN NEWTON ALFRESCO HOLDCO 2 LIMITED Director 2018-03-09 CURRENT 2018-02-28 Active - Proposal to Strike off
JOHN NEWTON SAMBASTREAM LIMITED Director 2018-03-08 CURRENT 2009-02-13 Active - Proposal to Strike off
JOHN NEWTON HYLAND UK OPERATIONS LIMITED Director 2002-05-21 CURRENT 2002-05-01 Active
BERNADETTE VICTORIA NIXON ALFRESCO HOLDCO 2 LIMITED Director 2018-06-12 CURRENT 2018-02-28 Active - Proposal to Strike off
BERNADETTE VICTORIA NIXON HYLAND UK OPERATIONS LIMITED Director 2018-06-12 CURRENT 2002-05-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15FULL ACCOUNTS MADE UP TO 31/12/22
2024-01-24REGISTRATION OF A CHARGE / CHARGE CODE 044292850006
2024-01-24REGISTRATION OF A CHARGE / CHARGE CODE 044292850007
2023-10-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044292850004
2023-10-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044292850003
2023-10-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044292850002
2023-10-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044292850005
2023-04-2725/04/23 STATEMENT OF CAPITAL GBP 104
2023-01-09FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-03Resolutions passed:<ul><li>Resolution on securities</ul>
2022-12-2030/11/22 STATEMENT OF CAPITAL GBP 103
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2022-05-12SH0101/11/21 STATEMENT OF CAPITAL GBP 102
2021-10-01RES15CHANGE OF COMPANY NAME 01/10/21
2021-07-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2021-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 044292850005
2021-01-15PSC08Notification of a person with significant control statement
2021-01-15PSC07CESSATION OF ALFRESCO SOFTWARE INC AS A PERSON OF SIGNIFICANT CONTROL
2020-12-07AA01Current accounting period shortened from 27/02/21 TO 31/12/20
2020-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044292850001
2020-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/20
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JAY HARSHAD BHATT
2020-10-23TM02Termination of appointment of John Newton on 2020-10-22
2020-10-23AP01DIRECTOR APPOINTED NANCY ANNA PERSON
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-05-15CH01Director's details changed for John Newton on 2019-08-01
2020-05-15PSC05Change of details for Alfresco Software Inc as a person with significant control on 2020-02-20
2020-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR BERNADETTE VICTORIA NIXON
2019-12-19AP01DIRECTOR APPOINTED JAY HARSHAD BHATT
2019-11-28AA01Previous accounting period shortened from 28/02/19 TO 27/02/19
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18
2018-06-15AP01DIRECTOR APPOINTED BERNADETTE VICTORIA NIXON
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR LAURA ASHLEY GRATTAN
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-05-15AP01DIRECTOR APPOINTED LAURA ASHLEY GRATTAN
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARK HEATH
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN POWELL
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN COMOLLI
2018-05-14AP01DIRECTOR APPOINTED JOHN MARK HEATH
2018-04-12MEM/ARTSARTICLES OF ASSOCIATION
2018-04-12RES01ADOPT ARTICLES 12/04/18
2018-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 044292850001
2017-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-23AR0101/05/16 ANNUAL RETURN FULL LIST
2015-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-18AR0101/05/15 ANNUAL RETURN FULL LIST
2014-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-29AR0101/05/14 ANNUAL RETURN FULL LIST
2014-05-29CH01Director's details changed for John Newton on 2014-05-29
2013-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13
2013-05-17AR0101/05/13 ANNUAL RETURN FULL LIST
2013-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS POWELL / 30/04/2013
2013-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEWTON / 30/04/2013
2013-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN EARL COMOLLI / 30/04/2013
2013-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN NEWTON / 30/04/2013
2012-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12
2012-11-16RES01ADOPT ARTICLES 23/10/2012
2012-11-14CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-29AR0101/05/12 FULL LIST
2011-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11
2011-06-07AR0101/05/11 FULL LIST
2010-12-01AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-05-26AR0101/05/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN EARL COMOLLI / 01/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS POWELL / 01/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEWTON / 01/05/2010
2009-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-09-25287REGISTERED OFFICE CHANGED ON 25/09/2009 FROM PARK HOUSE, PARK STREET MAIDENHEAD BERKSHIRE SL6 1SL
2009-05-28363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2008-05-19363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-06-01363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-03-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2007-03-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-10-17CERTNMCOMPANY NAME CHANGED ACTIVITI HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/10/06
2006-05-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-02363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-11-24AUDAUDITOR'S RESIGNATION
2005-07-14288aNEW SECRETARY APPOINTED
2005-07-09363(287)REGISTERED OFFICE CHANGED ON 09/07/05
2005-07-09363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-06-29288aNEW SECRETARY APPOINTED
2004-12-29AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-06-07363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-11-19AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-07-10363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-05-15288aNEW DIRECTOR APPOINTED
2003-05-15288aNEW DIRECTOR APPOINTED
2003-05-15288aNEW DIRECTOR APPOINTED
2003-05-03287REGISTERED OFFICE CHANGED ON 03/05/03 FROM: 8TH FLOOR 55 BERKELEY STREET LONDON W1J 8BY
2003-04-15225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 28/02/03
2003-04-1588(2)RAD 29/05/02--------- £ SI 99@1=99 £ IC 1/100
2002-05-29288aNEW SECRETARY APPOINTED
2002-05-29288aNEW DIRECTOR APPOINTED
2002-05-29288bSECRETARY RESIGNED
2002-05-29287REGISTERED OFFICE CHANGED ON 29/05/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2002-05-29288bDIRECTOR RESIGNED
2002-05-28288bSECRETARY RESIGNED
2002-05-28288bDIRECTOR RESIGNED
2002-05-22CERTNMCOMPANY NAME CHANGED PUREMERIT LIMITED CERTIFICATE ISSUED ON 22/05/02
2002-05-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to HYLAND UK HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HYLAND UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of HYLAND UK HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HYLAND UK HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of HYLAND UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HYLAND UK HOLDINGS LIMITED
Trademarks
We have not found any records of HYLAND UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYLAND UK HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as HYLAND UK HOLDINGS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where HYLAND UK HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HYLAND UK HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HYLAND UK HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.